31 LENNOX GARDENS (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

31 LENNOX GARDENS (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275905

Incorporation date

11/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite 1, Lower Street, Haslemere GU27 2PECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon04/11/2025
Registered office address changed from 67 Grosvenor Street London W1K 3JN England to Office Suite 1 Lower Street Haslemere GU27 2PE on 2025-11-04
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon03/10/2025
Termination of appointment of Kingsland (Services) Limited as a secretary on 2025-10-03
dot icon03/10/2025
Appointment of Knox Cropper Trustee Limited as a secretary on 2025-10-03
dot icon03/10/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Micro company accounts made up to 2024-06-30
dot icon08/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon15/06/2024
Compulsory strike-off action has been discontinued
dot icon13/06/2024
Micro company accounts made up to 2023-06-30
dot icon12/06/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon14/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon04/04/2023
Micro company accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon25/05/2022
Secretary's details changed for Kingsland (Services) Limited on 2022-05-25
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/10/2021
Registered office address changed from 19 Berkeley Street London W1J 8ED to 67 Grosvenor Street London W1K 3JN on 2021-10-18
dot icon19/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon12/01/2021
Appointment of Mr Paul Bentham as a director on 2021-01-12
dot icon04/01/2021
Appointment of Mr Peter Anthony Fanconi as a director on 2021-01-04
dot icon04/01/2021
Termination of appointment of Law 5187 Limited as a director on 2021-01-04
dot icon04/01/2021
Termination of appointment of Bernard Dominique Fournier as a director on 2020-12-22
dot icon04/01/2021
Termination of appointment of Lennox Gardens Properties Limited as a director on 2021-01-04
dot icon04/08/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon21/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon06/04/2018
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon09/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon25/06/2015
Secretary's details changed for Kingsland (Services) Limited on 2013-11-15
dot icon13/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/11/2013
Registered office address changed from 27 New Bond Street London W1S 2RH United Kingdom on 2013-11-19
dot icon12/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Lennox Gardens Properties Ltd as a director
dot icon25/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon24/09/2012
Appointment of Law 5187 Limited as a director
dot icon12/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon22/03/2012
Appointment of Lennox Gardens Properties Ltd as a director
dot icon14/02/2012
Termination of appointment of Patricia De La Tour D'auvergne as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon18/05/2011
Appointment of Mr Bernard Founier as a director
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon27/07/2010
Director's details changed for Saf Gp No 1 Limited on 2009-10-01
dot icon27/07/2010
Director's details changed for Saf Gp No 2 Limited on 2009-10-01
dot icon27/07/2010
Director's details changed for Patricia De La Tour D'auvergne on 2009-10-01
dot icon27/07/2010
Director's details changed for Lennox Gardens Properties Limited on 2009-10-01
dot icon27/07/2010
Secretary's details changed for Kingsland (Services) Limited on 2009-10-01
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon11/11/2009
Termination of appointment of Rina Goren as a director
dot icon16/09/2009
Director appointed saf gp no 2 LIMITED
dot icon16/09/2009
Director appointed saf gp no 1 LIMITED
dot icon16/09/2009
Appointment terminated director servace holdings LIMITED
dot icon16/09/2009
Appointment terminated director carl herrlin
dot icon25/06/2009
Return made up to 11/06/09; full list of members
dot icon08/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/06/2008
Return made up to 11/06/08; full list of members
dot icon23/06/2008
Location of debenture register
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from 27 new bond street london W1S 2RH
dot icon11/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KNOX CROPPER TRUSTEE LIMITED
Corporate Secretary
03/10/2025 - Present
12
Mr Paul Bentham
Director
12/01/2021 - Present
12
Lennox Gardens Properties Ltd
Corporate Director
13/03/2012 - 19/09/2012
-
KINGSLAND (SERVICES) LIMITED
Corporate Secretary
11/06/2007 - 03/10/2025
73
Fournier, Bernard Dominique
Director
31/03/2011 - 22/12/2020
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 LENNOX GARDENS (FREEHOLD) LIMITED

31 LENNOX GARDENS (FREEHOLD) LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at Office Suite 1, Lower Street, Haslemere GU27 2PE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 31 LENNOX GARDENS (FREEHOLD) LIMITED?

toggle

31 LENNOX GARDENS (FREEHOLD) LIMITED is currently Active. It was registered on 11/06/2007 .

Where is 31 LENNOX GARDENS (FREEHOLD) LIMITED located?

toggle

31 LENNOX GARDENS (FREEHOLD) LIMITED is registered at Office Suite 1, Lower Street, Haslemere GU27 2PE.

What does 31 LENNOX GARDENS (FREEHOLD) LIMITED do?

toggle

31 LENNOX GARDENS (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 LENNOX GARDENS (FREEHOLD) LIMITED?

toggle

The latest filing was on 04/11/2025: Registered office address changed from 67 Grosvenor Street London W1K 3JN England to Office Suite 1 Lower Street Haslemere GU27 2PE on 2025-11-04.